Name: | 200 CPS RETAIL HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2014 (11 years ago) |
Entity Number: | 4509203 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-14 | 2024-01-03 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-02-14 | 2024-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-01-28 | 2022-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-04-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
2015-04-24 | 2019-01-28 | Address | 111 EIFHTH AVENUE, NEW YORK, NY, 10111, USA (Type of address: Registered Agent) |
2014-01-07 | 2015-04-24 | Address | 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103000098 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220214001679 | 2022-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-11 |
220105000565 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
200128060235 | 2020-01-28 | BIENNIAL STATEMENT | 2020-01-01 |
SR-104715 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104716 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180108006270 | 2018-01-08 | BIENNIAL STATEMENT | 2018-01-01 |
160104007983 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
150424000107 | 2015-04-24 | CERTIFICATE OF CHANGE | 2015-04-24 |
140613000620 | 2014-06-13 | CERTIFICATE OF PUBLICATION | 2014-06-13 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State